Search icon

PFM ASSET MANAGEMENT LLC

Company Details

Name: PFM ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Mar 2004 (21 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 3024749
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 215-567-6100

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-03-07 2024-11-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-03-07 2024-11-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-12-28 2024-03-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-12-28 2024-03-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-05-02 2021-12-28 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2012-05-02 2021-12-28 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2004-03-11 2012-05-02 Address TWO LOGAN SQUARE, #1600, PHILADELPHIA, PA, 19103, 2770, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107000883 2024-11-06 CERTIFICATE OF TERMINATION 2024-11-06
240307000669 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220308002058 2022-03-08 BIENNIAL STATEMENT 2022-03-01
211228001547 2021-12-27 CERTIFICATE OF CHANGE BY ENTITY 2021-12-27
200304061506 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180518006048 2018-05-18 BIENNIAL STATEMENT 2018-03-01
160329006159 2016-03-29 BIENNIAL STATEMENT 2016-03-01
120503002695 2012-05-03 BIENNIAL STATEMENT 2012-03-01
120502001199 2012-05-02 CERTIFICATE OF CHANGE 2012-05-02
100402003801 2010-04-02 BIENNIAL STATEMENT 2010-03-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State